London
NW1 2NB
Director Name | Elena Efstathiou |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 174 North Gower Street London NW1 2NB |
Director Name | Mr Sameer Khatri |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2018(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Commodity Broker |
Country of Residence | United Kingdom |
Correspondence Address | 174 North Gower Street London NW1 2NB |
Registered Address | 174 North Gower Street London NW1 2NB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
13 March 2024 | Confirmation statement made on 7 February 2024 with updates (7 pages) |
---|---|
29 February 2024 | Second filing of a statement of capital following an allotment of shares on 30 September 2023
|
29 February 2024 | Second filing of Confirmation Statement dated 7 February 2021 (5 pages) |
28 February 2024 | Memorandum and Articles of Association (28 pages) |
28 February 2024 | Resolutions
|
23 February 2024 | Notification of Joanna Kolatsis as a person with significant control on 30 January 2024 (2 pages) |
23 February 2024 | Director's details changed for Elena Efstathiou on 8 February 2024 (2 pages) |
23 February 2024 | Cessation of Tuguy Dervish as a person with significant control on 30 January 2024 (1 page) |
23 February 2024 | Director's details changed for Mr Sameer Khatri on 8 February 2024 (2 pages) |
22 September 2023 | Second filing of Confirmation Statement dated 7 February 2021 (5 pages) |
12 September 2023 | Statement of capital following an allotment of shares on 30 April 2023
|
12 September 2023 | Statement of capital following an allotment of shares on 30 April 2023
|
30 June 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
9 March 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
24 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
28 September 2022 | Registered office address changed from 14 Whitby Avenue Whitby Avenue London NW10 7SF England to 174 North Gower Street London NW1 2NB on 28 September 2022 (1 page) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
23 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
14 July 2021 | Notification of Tuguy Dervish as a person with significant control on 7 March 2020 (2 pages) |
12 February 2021 | Confirmation statement made on 7 February 2021 with updates
|
12 February 2021 | Confirmation statement made on 7 February 2021 with updates
|
12 February 2021 | Confirmation statement made on 7 February 2021 with updates (7 pages) |
23 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
16 October 2020 | Previous accounting period shortened from 31 October 2020 to 30 April 2020 (1 page) |
13 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
14 September 2020 | Cessation of Tuguy Dervish as a person with significant control on 7 March 2020 (1 page) |
24 July 2020 | Statement of capital following an allotment of shares on 24 April 2020
|
26 May 2020 | Statement of capital following an allotment of shares on 7 March 2020
|
6 May 2020 | Resolutions
|
6 May 2020 | Memorandum and Articles of Association (27 pages) |
16 April 2020 | Resolutions
|
14 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 February 2020 | Confirmation statement made on 7 February 2020 with updates (6 pages) |
4 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
2 April 2019 | Cancellation of shares. Statement of capital on 1 March 2019
|
2 April 2019 | Purchase of own shares. (3 pages) |
22 March 2019 | Resolutions
|
22 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
22 March 2019 | Resolutions
|
20 February 2019 | Confirmation statement made on 7 February 2019 with updates (6 pages) |
13 August 2018 | Appointment of Mr Sameer Khatri as a director on 13 August 2018 (2 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
16 July 2018 | Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to 14 Whitby Avenue Whitby Avenue London NW10 7SF on 16 July 2018 (1 page) |
10 July 2018 | Change of details for Mr Tuguy Dervish as a person with significant control on 10 July 2018 (2 pages) |
9 July 2018 | Withdrawal of a person with significant control statement on 9 July 2018 (3 pages) |
28 June 2018 | Purchase of own shares. (3 pages) |
12 June 2018 | Cancellation of shares. Statement of capital on 20 April 2018
|
12 June 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
12 June 2018 | Resolutions
|
12 June 2018 | Resolutions
|
12 June 2018 | Resolutions
|
12 June 2018 | Sub-division of shares on 20 April 2018 (4 pages) |
29 May 2018 | Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page) |
25 April 2018 | Statement of capital following an allotment of shares on 9 November 2017
|
16 April 2018 | Appointment of Elena Efstathiou as a director on 16 March 2018 (2 pages) |
27 March 2018 | Change of share class name or designation (2 pages) |
26 March 2018 | Resolutions
|
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (3 pages) |
1 February 2018 | Change of name notice (2 pages) |
1 February 2018 | Resolutions
|
28 September 2017 | Registered office address changed from 17 Grosvenor Gardens London SW1W 0BD England to International House 142 Cromwell Road London SW7 4EF on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 17 Grosvenor Gardens London SW1W 0BD England to International House 142 Cromwell Road London SW7 4EF on 28 September 2017 (1 page) |
27 September 2017 | Notification of Tuguy Dervish as a person with significant control on 27 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
27 September 2017 | Notification of Tuguy Dervish as a person with significant control on 31 August 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
6 February 2017 | Registered office address changed from 52 Cheddington Road Cheddington Road London England N18 1LR United Kingdom to 17 Grosvenor Gardens London SW1W 0BD on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 52 Cheddington Road Cheddington Road London England N18 1LR United Kingdom to 17 Grosvenor Gardens London SW1W 0BD on 6 February 2017 (1 page) |
31 August 2016 | Incorporation Statement of capital on 2016-08-31
|
31 August 2016 | Incorporation Statement of capital on 2016-08-31
|